Search icon

MAULA INC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MAULA INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Nov 2022
Business ALEI: 2656820
Annual report due: 07 Nov 2025
Business address: 1 NEW LONDON RD, SALEM, CT, 06420, United States
Mailing address: 1 NEW LONDON RD, 22, SALEM, CT, United States, 06420
ZIP code: 06420
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: munir.g.dalal@gmail.com

Industry & Business Activity

NAICS

445131 Convenience Retailers

This U.S. industry comprises establishments primarily engaged in retailing a limited line of groceries that generally includes milk, bread, soda, and snacks, such as convenience stores or food marts (except those operating fuel pumps). Learn more at the U.S. Census Bureau

Director

Name Role Business address Phone E-Mail Residence address
MUHAMMAD TARAR Director 1 New London Road # 22, Salem, CT, 06420, United States +1 860-874-4281 munir.g.dalal@gmail.com 10 LEXINGTON AVE, NORWICH, CT, 06360, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MUHAMMAD TARAR Agent 1 NEW LONDON RD, 22, SALEM, CT, 06420, United States 1 NEW LONDON RD, 22, SALEM, CT, 06420, United States +1 860-874-4281 munir.g.dalal@gmail.com 10 LEXINGTON AVE, NORWICH, CT, 06360, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
ECD.03884 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT ACTIVE CURRENT 2025-03-04 2025-03-04 2026-02-28
LSA.118565 LOTTERY SALES AGENT ACTIVE CURRENT 2023-10-02 2024-04-01 2025-03-31
ECD.03104 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT ACTIVE CURRENT 2023-02-25 2024-02-29 2025-02-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012393588 2025-01-01 - Annual Report Annual Report -
BF-0011055348 2025-01-01 - Annual Report Annual Report -
BF-0013031667 2024-11-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011055573 2022-11-08 2022-11-08 Change of Agent Address Agent Address Change -
BF-0011053757 2022-11-07 2022-11-07 First Report Organization and First Report -
BF-0011053704 2022-11-04 - Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information